Entity Name: | COVENANT PRESBYTERIAN CHURCH OF SEBRING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Sep 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Dec 2015 (9 years ago) |
Document Number: | N04999 |
FEI/EIN Number |
592441310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 SUN 'N LAKE BLVD., SEBRING, FL, 33872-2113, US |
Mail Address: | 4500 SUN 'N LAKE BLVD., SEBRING, FL, 33872-2113, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fritz Stanley | Director | 2001 North Torrington Road, Avon Park, FL, 33825 |
NUNNALLEE JO S | Treasurer | 4500 SUN 'N LAKE BLVD., SEBRING, FL, 338722113 |
NUNNALLEE JO S | Director | 4500 SUN 'N LAKE BLVD., SEBRING, FL, 338722113 |
BREED E. MIII | Director | 4500 SUN 'N LAKE BLVD., SEBRING, FL, 338722113 |
NUNNALLEE THOMAS L | Secretary | 4500 SUN 'N LAKE BLVD., SEBRING, FL, 338722113 |
NUNNALLEE THOMAS L | Director | 4500 SUN 'N LAKE BLVD., SEBRING, FL, 338722113 |
Fritz Stanley | President | 2001 North Torrington Road, Avon Park, FL, 33825 |
BREED E. MIII | Agent | 325 N COMMERCE AVE, SEBRING, FL, 33870 |
MULCAY WILLIAM | Director | 4500 SUN 'N LAKE BLVD., SEBRING, FL, 338722113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-13 | 4500 SUN 'N LAKE BLVD., SEBRING, FL 33872-2113 | - |
CHANGE OF MAILING ADDRESS | 2022-03-13 | 4500 SUN 'N LAKE BLVD., SEBRING, FL 33872-2113 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-13 | BREED, E. MARK, III | - |
AMENDMENT | 2015-12-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-05 | 325 N COMMERCE AVE, SEBRING, FL 33870 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-04 |
Amendment | 2015-12-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State